UKBizDB.co.uk

STIRLING DYNAMICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stirling Dynamics Limited. The company was founded 37 years ago and was given the registration number 02092114. The firm's registered office is in BRISTOL. You can find them at Stirling Dynamics Limited 230 Bristol Business Park, Stoke Gifford, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STIRLING DYNAMICS LIMITED
Company Number:02092114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Stirling Dynamics Limited 230 Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling Dynamics Limited, 230 Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1FJ

Director26 March 2019Active
Stirling Dynamics Limited, 230 Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1FJ

Director17 May 2022Active
Stirling Dynamics Limited, 230 Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1FJ

Director17 May 2022Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Secretary15 May 2015Active
11 Hyland Grove, Westbury On Trym, Bristol, BS9 3NR

Secretary16 February 1999Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Secretary16 November 2000Active
42, Priory Avenue, Westbury On Trym, BS9 4BZ

Secretary-Active
Stirling Dynamics Limited, 230 Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1FJ

Director27 January 2020Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director29 January 2015Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director19 November 2014Active
Sunnyside Blind Lane, Chew Stoke, Bristol, BS40 8UA

Director-Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director01 June 2013Active
26, Regent Street, Clifton, Bristol, England Uk, BS8 4HG

Director09 March 2015Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director01 March 2002Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director01 March 2002Active
Stirling Dynamics Limited, 230 Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1FJ

Director01 March 2002Active
102, Park Street, London, England, W1K 6NE

Director01 September 2016Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director01 June 2013Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director01 March 2002Active
Stirling Dynamics Limited, 230 Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1FJ

Director06 April 2018Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director01 June 2013Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director-Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director04 July 2016Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director31 May 2018Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director13 April 2016Active
26, Regent Street, Clifton, Bristol, BS8 4HG

Director01 January 2017Active

People with Significant Control

Expleo Engineering Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:Expleo Engineering Uk Limited, Club Street, Preston, England, PR5 6FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Endless Llp
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Robert Stirling
Notified on:18 November 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:26, Regent Street, Bristol, BS8 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Enact (I) Gp Limited
Notified on:14 November 2016
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Enact I Nominee Lp
Notified on:14 November 2016
Status:Active
Country of residence:Scotland
Address:Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2021-09-29Accounts

Accounts amended with accounts type full.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.